Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAITLAND CLUB HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N94000003460 59-3250656 07/11/1994 FL ACTIVE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 12/08/2016
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 12/08/2016
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 03/15/2019

Address Changed: 12/08/2016
Officer/Director Detail Name & Address

Title President, Director

WHEELER, JOE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

HEWITT, CAROL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

MONIR, CHRISTINE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

ALTSHULER, DON
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

CROWE, DANIEL
2180 W SR 434 SUITE 5000
LONGWOOD, FL 32803

Title Director

ALBERT, ARINE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

OMEARA, CHARLES
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 07/10/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
07/10/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
12/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
08/17/2015 -- Reg. Agent Change View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
06/10/1999 -- Reg. Agent Change View image in PDF format
05/07/1999 -- Reg. Agent Resignation View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format